Company NameHolyhill Limited
Company StatusDissolved
Company Number02707614
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMiss Mary Cowan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address11 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMr Patrick Francis Cowan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameTara Cowan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed24 June 1996(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 24 September 2008)
RoleStudent
Correspondence Address11 Woodland Way
Winchmore Hill
London
N21 3QB
Secretary NameLaurence Cooney
NationalityBritish
StatusClosed
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 24 September 2008)
RoleAcc Company Sec
Correspondence Address90 Makepeace Road
Northolt
Middlesex
UB5 5UG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Patrick Francis Cowan
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1992(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 1992)
RoleNewspaper Publisher
Correspondence Address1 Woodland Way
Winchmore Hill
London
N21 3QB
Secretary NameKevin James Moroney
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address59 Kingsmead Avenue
Kingsbury
London
NW9 7NP
Secretary NameAnn Kelly
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address129 Corporation Street
Islington
London
N7 9EQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address934 North Circular Road
London
NW2 7RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£470,306
Gross Profit£210,746
Net Worth-£17,296
Current Liabilities£108,779

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Completion of winding up (1 page)
25 May 1999Notice of order of court to wind up. (1 page)
19 April 1999Return made up to 07/04/99; full list of members (6 pages)
25 September 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(4 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
18 November 1997Particulars of mortgage/charge (7 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 16/04/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 June 1996Return made up to 16/04/96; full list of members (6 pages)
8 March 1996Registered office changed on 08/03/96 from: c/o michael evans & co highstone house 165 high street barnet EN5 5SU (1 page)
16 August 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Full accounts made up to 30 June 1994 (10 pages)